J. R. PHILLIPS & CO LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/03/2421 March 2024 Termination of appointment of Thomas Yves Marie D'aboville as a director on 2024-02-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ (HOLDINGS) LIMITED / 06/04/2016

View Document

02/07/202 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MACNAB / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ (HOLDINGS) LIMITED / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 111/113 RENFREW ROAD PAISLEY PA3 4DY

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 13/05/2020

View Document

27/04/2027 April 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/13

View Document

27/04/2027 April 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/14

View Document

27/04/2027 April 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/11

View Document

27/04/2027 April 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016

View Document

27/04/2027 April 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/15

View Document

27/04/2027 April 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/12

View Document

27/04/2027 April 2020 SECOND FILED SH01 - 24/06/11 STATEMENT OF CAPITAL GBP 3.00

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/01/208 January 2020 DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED THOMAS YVES MARIE D'ABOVILLE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MAYLE

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/08/1618 August 2016 14/08/16 STATEMENT OF CAPITAL GBP 3.00

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA MASSIES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED EDWARD MAYLE

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/02/145 February 2014 COMPANY NAME CHANGED PR GOAL 5 LIMITED CERTIFICATE ISSUED ON 05/02/14

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED THE STOLICHNAYA BRAND ORGANISATION LIMITED CERTIFICATE ISSUED ON 20/06/13

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

31/08/1231 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 5124932

View Document

06/07/116 July 2011 ADOPT ARTICLES 24/06/2011

View Document

06/07/116 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/06/119 June 2011 DIRECTOR APPOINTED STUART MACNAB

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, SECRETARY JANE EGAN

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JAMIESON

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE BARBARA MASSIES / 14/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD JAMIESON / 14/08/2010

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED STUART MACNAB

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED J.M. TULLOCH & COMPANY LIMITED CERTIFICATE ISSUED ON 13/03/06

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 51A FREDERICK STREET EDINBURGH EH2 1LH

View Document

26/08/9626 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

07/09/927 September 1992 S252 DISP LAYING ACC 24/08/92

View Document

17/09/9117 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

11/09/9011 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: 45 FREDERICK ST EDINBURGH EH2 1EP

View Document

06/09/896 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

05/09/885 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

01/10/871 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

15/10/8615 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

04/03/664 March 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company